Company NameGlevum Heating & Plumbing Limited
Company StatusDissolved
Company Number04746839
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date8 June 2023 (10 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Anish Shail Patel
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(12 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 08 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Cornhill
London
EC3V 3QQ
Director NameMr Raj Kishore Patel
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(12 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 08 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Cornhill
London
EC3V 3QQ
Director NameLee Brian Derbidge
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleHeating
Country of ResidenceGloucestershire
Correspondence AddressUnit 6 B Tuffley Park
Lower Tuffley Lane
Gloucester
GL2 5DE
Wales
Director NameGlenn Lee Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleHeating
Country of ResidenceGloucestershire
Correspondence AddressUnit 6 B Tuffley Park
Lower Tuffley Lane
Gloucester
GL2 5DE
Wales
Secretary NameGlenn Lee Smith
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceGloucestershire
Correspondence AddressUnit 6 B Tuffley Park
Lower Tuffley Lane
Gloucester
GL2 5DE
Wales
Director NameClaire Victoria Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 July 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 B Tuffley Park
Lower Tuffley Lane
Gloucester
GL2 5DE
Wales
Director NameKaren Ann Derbidge
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(2 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 July 2015)
RolePurchase Buying Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 B Tuffley Park
Lower Tuffley Lane
Gloucester
GL2 5DE
Wales
Director NameAlan Ible
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 July 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6b Tuffley Park Lower Tuffley Lane
Gloucester
Glos
GL2 5DE
Wales
Director NameCraig Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 July 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6b Tuffley Park Lower Tuffley Lane
Gloucester
Glos
GL2 5DE
Wales
Director NameAndrew Crookes
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 6b Lower Tuffley Lane
Gloucester
Gloucestershire
GL2 5DE
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteglevumheating.co.uk
Email address[email protected]
Telephone0800 0381216
Telephone regionFreephone

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25 at £1Claire Victoria Smith
24.27%
Ordinary
25 at £1Glenn Smith
24.27%
Ordinary
25 at £1Karen Ann Derbidge
24.27%
Ordinary
25 at £1Lee Derbidge
24.27%
Ordinary
1 at £1A. Ible
0.97%
Ordinary
1 at £1Andrew Crookes
0.97%
Ordinary
1 at £1Craig Smith
0.97%
Ordinary

Financials

Year2014
Turnover£9,960,350
Gross Profit£5,361,867
Net Worth£3,150,014
Cash£2,392,029
Current Liabilities£2,070,594

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

21 December 2018Delivered on: 28 December 2018
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited, as Security Agent

Classification: A registered charge
Particulars: Unit 5B, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP and registered at the land registry with title number GR262631.. Unit 6B, block b, tuffley park, lower tuffley lane, gloucester and parking space, GL2 5DP and registered at the land registry with title number GR266452.. Unit 6C, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP and registered at the land registry with title number GR262614.. All its present and future freehold and leasehold property and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade and tenant's fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same including, without limitation, all options, agreements, liens, mortgages and charges in relation thereto and the proceeds of sale thereof; and. All its rights and interests in, to, under and in respect of all know-how, patents, designs, utility models, copyrights, trade marks, service marks, business names, domain names, topographical or similar rights, any data base or any confidential information, and any other associated or similar rights subsisting or arising in any part of the world, in each case whether registered or not, and including all applications for registration of any of them and rights to apply for them in any part of the world, including without limitation the domain name www.glevumheating.co.UK.
Outstanding
29 July 2015Delivered on: 5 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 July 2015Delivered on: 23 July 2015
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Security Agent

Classification: A registered charge
Particulars: Unit 5B, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP and registered at the land registry with title number GR262631 - for more details please refer to the instrument.
Outstanding
16 July 2015Delivered on: 22 July 2015
Persons entitled: Lee Derbidge (As Security Agent and Trustee for Himself and the Vendor Loan Noteholders)

Classification: A registered charge
Particulars: Unit 5B, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP (title number: GR262631), unit 6B, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP (title number:GR266452), and unit 6C, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP (title number: GR262614).
Outstanding
16 July 2015Delivered on: 22 July 2015
Persons entitled: Lee Derbidge (As Security Agent and Trustee for Himself and the Vendor Loan Noteholders)

Classification: A registered charge
Particulars: Unit 5B, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP (title number: GR262631); unit 6B, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP (title number: GR266452); and unit 6C, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP (title number: GR262614).
Outstanding
30 September 2009Delivered on: 2 October 2009
Satisfied on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 6C tulley park lower tulley lane gloucester t/no CR262614 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
25 September 2009Delivered on: 29 September 2009
Satisfied on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 April 2007Delivered on: 14 April 2007
Satisfied on: 14 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 6B blockb lower tuffley lane gloucester.
Fully Satisfied

Filing History

8 June 2023Final Gazette dissolved following liquidation (1 page)
8 March 2023Notice of move from Administration to Dissolution (19 pages)
27 September 2022Administrator's progress report (22 pages)
5 April 2022Administrator's progress report (19 pages)
16 March 2022Notice of extension of period of Administration (3 pages)
7 October 2021Administrator's progress report (19 pages)
8 April 2021Administrator's progress report (21 pages)
29 March 2021Satisfaction of charge 047468390007 in full (1 page)
8 February 2021Notice of appointment of a replacement or additional administrator (3 pages)
8 February 2021Notice of order removing administrator from office (14 pages)
24 December 2020Notice of extension of period of Administration (3 pages)
14 October 2020Administrator's progress report (23 pages)
13 May 2020Notice of deemed approval of proposals (3 pages)
30 April 2020Statement of administrator's proposal (38 pages)
15 April 2020Statement of affairs with form AM02SOA (13 pages)
1 April 2020Registered office address changed from Unit 6 B Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE to 3 Hardman Street Manchester M3 3HF on 1 April 2020 (2 pages)
25 March 2020Appointment of an administrator (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (20 pages)
18 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
28 December 2018Registration of charge 047468390008, created on 21 December 2018 (47 pages)
30 October 2018Change of details for Cornhill Investment Partners Ltd as a person with significant control on 30 October 2018 (3 pages)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (24 pages)
29 September 2017Satisfaction of charge 047468390005 in full (4 pages)
29 September 2017Satisfaction of charge 047468390005 in full (4 pages)
29 September 2017Satisfaction of charge 047468390004 in full (4 pages)
29 September 2017Satisfaction of charge 047468390004 in full (4 pages)
7 July 2017Change of details for Cornhill Investment Partners Ltd as a person with significant control on 26 June 2017 (2 pages)
7 July 2017Change of details for Cornhill Investment Partners Ltd as a person with significant control on 26 June 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (27 pages)
5 January 2017Full accounts made up to 31 March 2016 (27 pages)
6 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 103
(6 pages)
6 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 103
(6 pages)
8 January 2016Full accounts made up to 31 March 2015 (25 pages)
8 January 2016Full accounts made up to 31 March 2015 (25 pages)
5 August 2015Registration of charge 047468390007, created on 29 July 2015 (23 pages)
5 August 2015Registration of charge 047468390007, created on 29 July 2015 (23 pages)
27 July 2015Termination of appointment of Craig Smith as a director on 16 July 2015 (1 page)
27 July 2015Termination of appointment of Alan Ible as a director on 16 July 2015 (1 page)
27 July 2015Termination of appointment of Alan Ible as a director on 16 July 2015 (1 page)
27 July 2015Termination of appointment of Craig Smith as a director on 16 July 2015 (1 page)
27 July 2015Termination of appointment of Lee Brian Derbidge as a director on 16 July 2015 (1 page)
27 July 2015Termination of appointment of Lee Brian Derbidge as a director on 16 July 2015 (1 page)
27 July 2015Memorandum and Articles of Association (5 pages)
27 July 2015Termination of appointment of Glenn Lee Smith as a director on 16 July 2015 (1 page)
27 July 2015Termination of appointment of Karen Ann Derbidge as a director on 16 July 2015 (1 page)
27 July 2015Termination of appointment of Karen Ann Derbidge as a director on 16 July 2015 (1 page)
27 July 2015Termination of appointment of Claire Victoria Smith as a director on 16 July 2015 (1 page)
27 July 2015Memorandum and Articles of Association (5 pages)
27 July 2015Appointment of Mr Anish Shail Patel as a director on 16 July 2015 (2 pages)
27 July 2015Appointment of Mr Raj Kishore Patel as a director on 16 July 2015 (2 pages)
27 July 2015Termination of appointment of Glenn Lee Smith as a secretary on 16 July 2015 (1 page)
27 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 July 2015Termination of appointment of Andrew Crookes as a director on 16 July 2015 (1 page)
27 July 2015Termination of appointment of Glenn Lee Smith as a secretary on 16 July 2015 (1 page)
27 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 July 2015Termination of appointment of Claire Victoria Smith as a director on 16 July 2015 (1 page)
27 July 2015Termination of appointment of Andrew Crookes as a director on 16 July 2015 (1 page)
27 July 2015Termination of appointment of Glenn Lee Smith as a director on 16 July 2015 (1 page)
27 July 2015Appointment of Mr Raj Kishore Patel as a director on 16 July 2015 (2 pages)
27 July 2015Appointment of Mr Anish Shail Patel as a director on 16 July 2015 (2 pages)
23 July 2015Registration of charge 047468390006, created on 16 July 2015 (52 pages)
23 July 2015Registration of charge 047468390006, created on 16 July 2015 (52 pages)
22 July 2015Registration of charge 047468390004, created on 16 July 2015 (37 pages)
22 July 2015Registration of charge 047468390005, created on 16 July 2015 (37 pages)
22 July 2015Registration of charge 047468390004, created on 16 July 2015 (37 pages)
22 July 2015Registration of charge 047468390005, created on 16 July 2015 (37 pages)
14 July 2015Satisfaction of charge 1 in full (1 page)
14 July 2015Satisfaction of charge 3 in full (2 pages)
14 July 2015Satisfaction of charge 3 in full (2 pages)
14 July 2015Satisfaction of charge 1 in full (1 page)
14 July 2015Satisfaction of charge 2 in full (1 page)
14 July 2015Satisfaction of charge 2 in full (1 page)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 103
(19 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 103
(19 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 103
(19 pages)
19 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 April 2014 (21 pages)
19 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 April 2014 (21 pages)
9 June 2015Statement of capital following an allotment of shares on 2 April 2011
  • GBP 103
(4 pages)
9 June 2015Statement of capital following an allotment of shares on 2 April 2011
  • GBP 103
(4 pages)
9 June 2015Statement of capital following an allotment of shares on 2 April 2011
  • GBP 103
(4 pages)
12 December 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
12 December 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
6 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 103

Statement of capital on 2015-06-19
  • GBP 103
  • ANNOTATION Clarification a second filed AR01 was registered on 19/06/2015
(10 pages)
6 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 103

Statement of capital on 2015-06-19
  • GBP 103
  • ANNOTATION Clarification a second filed AR01 was registered on 19/06/2015
(10 pages)
11 December 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
11 December 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (9 pages)
28 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
12 June 2012Director's details changed for Karen Ann Derbidge on 28 April 2012 (2 pages)
12 June 2012Director's details changed for Karen Ann Derbidge on 28 April 2012 (2 pages)
12 June 2012Director's details changed for Claire Victoria Smith on 28 April 2012 (2 pages)
12 June 2012Director's details changed for Claire Victoria Smith on 28 April 2012 (2 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 May 2011Second filing of AR01 previously delivered to Companies House made up to 28 April 2011 (22 pages)
17 May 2011Second filing of AR01 previously delivered to Companies House made up to 28 April 2011 (22 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2011
(19 pages)
10 May 2011Secretary's details changed for Glenn Lee Smith on 26 April 2011 (3 pages)
10 May 2011Director's details changed for Glenn Lee Smith on 26 April 2011 (3 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2011
(19 pages)
10 May 2011Director's details changed for Karen Ann Derbidge on 26 April 2011 (3 pages)
10 May 2011Director's details changed for Lee Brian Derbidge on 26 April 2011 (3 pages)
10 May 2011Director's details changed for Claire Victoria Smith on 26 April 2011 (3 pages)
10 May 2011Secretary's details changed for Glenn Lee Smith on 26 April 2011 (3 pages)
10 May 2011Director's details changed for Glenn Lee Smith on 26 April 2011 (3 pages)
10 May 2011Director's details changed for Claire Victoria Smith on 26 April 2011 (3 pages)
10 May 2011Director's details changed for Karen Ann Derbidge on 26 April 2011 (3 pages)
10 May 2011Director's details changed for Lee Brian Derbidge on 26 April 2011 (3 pages)
8 April 2011Appointment of Andrew Crookes as a director (3 pages)
8 April 2011Appointment of Andrew Crookes as a director (3 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (18 pages)
23 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (18 pages)
23 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 102
(4 pages)
23 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 102
(4 pages)
23 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 102
(4 pages)
17 May 2010Appointment of Craig Smith as a director (3 pages)
17 May 2010Appointment of Craig Smith as a director (3 pages)
17 May 2010Appointment of Alan Ible as a director (3 pages)
17 May 2010Appointment of Alan Ible as a director (3 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 May 2009Return made up to 28/04/09; full list of members (8 pages)
15 May 2009Return made up to 28/04/09; full list of members (8 pages)
15 May 2009Director appointed claire victoria smith (1 page)
15 May 2009Director appointed claire victoria smith (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 June 2008Return made up to 28/04/08; no change of members (7 pages)
17 June 2008Return made up to 28/04/08; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Return made up to 28/04/07; no change of members (7 pages)
19 June 2007Return made up to 28/04/07; no change of members (7 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 July 2006Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(7 pages)
7 July 2006Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(7 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
12 September 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
12 September 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
4 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
4 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
11 July 2005Return made up to 28/04/05; full list of members (7 pages)
11 July 2005Return made up to 28/04/05; full list of members (7 pages)
15 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
15 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
12 July 2004Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2004Return made up to 28/04/04; full list of members (7 pages)
12 July 2004Return made up to 28/04/04; full list of members (7 pages)
12 July 2004Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Registered office changed on 09/05/03 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Registered office changed on 09/05/03 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Incorporation (12 pages)
28 April 2003Incorporation (12 pages)